Loading...
HomeMy WebLinkAboutM062320MINUTES LUNE 23,y 2020 Coronavirus ( VID,4.9) Advisor);Notice: The health and safety of Butte County residents and community members, public officials and employees is a top priority for the Board of Supervisors. Pursuant to current State Public Health directives to shelter -in-place and practice social distancing, and as authorized by Governor Gavin Newsom's Executive Orders N-25-20 and N-29-20, the meeting was closed to the public and all non-essential County staff. Members of the Board of Supervisors and essential County staff participated either in person or telephonically. Members of the public were encouraged to participate remotely from a safe location by submitting comments electronically. 1. CALL TO ORDER MEETING CALLED TO ORDER AT THE BOARD OF SUPERVISORS CHAMBERS, LOCATED AT 25 COUNTY CENTER DRIVE, SUITE 205, OROVILLE, CALIFORNIA. PRESENT: SUPERVISOR STEVE LAMBERT, CHAIR, DISTRICT 4 SUPERVISOR BILL CONNELLY, DISTRICT 1 SUPERVISOR DOUG TEETER, VICE CHAIR, DISTRICT 5 SUPERVISOR DEBRA LUCERO, DISTRICT 2 SHARI MCCRACKEN, CHIEF ADMINISTRATIVE OFFICER & CLERK OF THE BOARD BRUCE ALPERT, CHIEF DEPUTY COUNTY COUNSEL AMY SCHUMAN, ASSOCIATE CLERK OF THE BOARD APPEARED TELEPHONICALLY: SUPERVISOR TAM I RITTER, DISTRICT 2. CORRECTIONS AND/OR CHANGES TO THE AGENDA ITEM 3.15 AGREEMENT WITH TRUE NORTH HOUSING ALLIANCE, INC. FOR HOMELESS SUPPORT SERVICES AND OUTREACH THIS ITEM WAS REMOVED FROM THE AGENDA IN ITS ENTIRETY. ITEM 3.30 APPROVE AND ADOPT A RESOLUTION ACCEPTING THE SB 1205 STATE MANDATED INSPECTION REPORT THIS ITEM WAS REMOVED FROM THE CONSENT AGENDA AND PLACED ON THE REGULAR AGENDA FOR FURTHER CONSIDERATION AT THE REQUEST OF SUPERVISOR RITTER. ITEM 3.39 OPERATIONS AT THE NEAL ROAD RECYCLING AND WASTE FACILITY THIS ITEM WAS REMOVED FROM THE CONSENT AGENDA AND PLACED ON THE REGULAR AGENDA FOR FURTHER CONSIDERATION AT THE REQUEST OF SUPERVISOR RITTER. Page 1 BUTTE COUNTY BOARD OF SUPERVISORS AGENDA -JUNE 23, 2020 ITEM 4.01.A.2 APPOINTMENT OF TIME AND PLACE FOR HOLDING A GENERAL DISTRICT ELECTION FOR THE UNEXPIRED TERMS OF TRUSTEES SERVING ON THE BOARD OF TRUSTEES FOR THE ROCK CREEK RECLAMATION DISTRICT, AND APPOINTMENT OF ELECTION BOARD THIS ITEM WAS REMOVED FROM THE AGENDA IN ITS ENTIRETY. 3. CONSENT AGENDA MOTION: APPROVE THE CONSENT AGENDA WITH THE EXCEPTION OF ITEM 3.15 IN ITS ENTIRETY, AND WITH THE EXCEPTION OF ITEM 3.30 AND ITEM 3.39 WHICH WERE REMOVED FROM THE CONSENT AGENDA AND PLACED ON THE REGULAR AGENDA FOR FURTHER CONSIDERATION. (MOTION: LUCERO; SECOND: CONNELLY) VOTE: MOTION PASSED UNANIMOUSLY AYES: SUPERVISORS CONNELLY, LUCERO, RITTER, TEETER, AND CHAIR LAMBERT NAYS: NONE 3.01 Revenue Agreement with the California Department of Food and Agriculture for the 2020 Noxious Weed Grant Program Agriculture Board action: Revenue agreement approved. 3.02 Agreement with Aegis Treatment Centers, LLC for Narcotic Replacement Therapy Behavioral Health Board action: Agreement approved. 3.03 Agreement with Butte County Office of Education for the Center Collective Action for Resiliency and Education Project Behavioral Health Board action: Agreement approved. 3.04 Contract Amendment with California Locums, P.C. for Psychiatric Services Behavioral Health Board action: Contract amendment approved. 3.05 Grant Agreement with California Community Foundation to Fund Camp Fire Relief Behavioral Health Board action: Grant agreement approved. 3.06 Agreement Amendment with Crestwood Behavioral Health, Inc. for Mental Health Services Behavioral Health Board action: Agreement amendment approved. 3.07 Agreement with Crestwood Behavioral Health, Inc. for Mental Health Services Behavioral Health Board action: Agreement approved. 3.08 Agreement Amendment with State Department of Health Care Services for Funding Substance Abuse Services and Resolution Authorizing the Chair to Sign Behavioral Health Board action: 1) Agreement amendment approved; and 2) Resolution No. 20-073 adopted. Page 2 BUTTE COUNTY BOARD OF SUPERVISORS AGENDA -JUNE 23, 2020 3.09 Agreement with North Valley Behavioral Health for Psychiatric Health Facility Inpatient Services Behavioral Health Board action: Agreement approved. 3.10 Agreement with Northern Vallev Catholic Social Service for Mental Health Services for the Iversen and Warm Line Programs Behavioral Health Board action: Agreement approved. 3.11 Agreement with Northern Valley Catholic Social Service for Mental Health Services for the Promotores Program Behavioral Health Board action: Agreement approved. 3.12 Agreement with Northern Valley Catholic Social Service for Mental Health Services for Medi -Cal Eligible Children Behavioral Health Board action: Agreement approved. 3.13 Contract Amendment with Traditions Behavioral Health for Long -Term Psychiatry Services Behavioral Health Board action: Contract amendment approved. 3.14 Contract with Traditions Behavioral Health for Long -Term Psychiatry Services Behavioral Health Board action: Contract approved. 3.15 Agreement with True North Housing Alliance, Inc. for Homeless Support Services and Outreach Behavioral Health Board action: Agreement approved. 3.16 Agreement Amendment with Willow Glen Care Center for Crisis Residential Treatment Program Behavioral Health Board action: Agreement amendment approved. 3.17 Agreement with Willow Glen Care Center for Crisis Residential Treatment Program Behavioral Health Board action: Agreement approved. 3.18 Agreement with Willow Glen Care Center for Board and Care Services Behavioral Health Board action: Agreement approved. 3.19 Approval of Minutes for Board of Supervisors Regular Meetings County Administration Board action: 1) May 26, 2020 Board of Supervisors Regular Meeting minutes approved; and 2) June 9, 2020 Board of Supervisors Regular Meeting minutes approved. Page 3 BUTTE COUNTY BOARD OF SUPERVISORS AGENDA—JUNE 23, 2020 3.20 Resolution Exempting the County of Butte from the Small Claims Advisory Requirements County Administration Board action: Resolution No. 20-074 adopted. 3.21 Resolution ADDrovin2 the Amendment to an ADDlication for Funding to the California Department of Housing and Community Development Under the HOME Investment Partnerships Program County Administration Board action: Resolution No. 20-075 adopted. 3.22 Continuation of Local Disaster Proclamation Due to the February 2019 Storms County Administration Board action: 1) Need for continuing the proclamation of February 2019 storm emergency confirmed; and 2) Resolution No. 20-076 adopted. 3.23 Contract Amendment with DFM Associates for EMS System Clerk -Recorder Board action: Contract amendment approved. 3.24 Contract Amendment with DFM Associates for RiiMS System Clerk -Recorder Board action: Contract amendment approved. 3.25 Amendment to the Conflict of Interest Code of Paradise Cemetery District County Counsel Board action: Amendment to the Paradise Cemetery District Conflict of Interest Code approved. 3.26 Contract Amendment with Fritzgerald Javellana for Legal Services County Counsel Board action: Contract amendment approved. 3.27 Contract Amendment with David Kennedy for Legal Services County Counsel Board action: Contract amendment approved. 3.28 Resolution Authorizing Application and Acceptance of the Emergency Solutions Grants Coronavirus (ESG-CV) Program Allocation Award Employment and Social Services Board action: Resolution No. 20-77 adopted. 3.29 Contract with Northern California Youth and Family Programs for Independent Living Program Services Employment and Social Services Board action: Contract approved. 3.30 Approve and Adopt a Resolution Accepting the SB 1205 State Mandated Inspection Report Fire THIS ITEM WAS REMOVED FROM THE CONSENT AGENDA AND PLACED ON THE REGULAR AGENDA FOR FURTHER CONSIDERATION AT THE REQUEST OF SUPERVISOR RITTER. Page 4 BUTTE COUNTY BOARD OF SUPERVISORS AGENDA -JUNE 23, 2020 3.31 Contract Amendment with Pro Line Cleaning Inc. for Deep Cleaning and Sanitizing Services General Services Board action: Contract amendment approved. 3.32 Contract Amendment with Hyas, LLC for 457 Deferred Compensation Plan Consultant Services Human Resources/ Auditor -Controller Board action: Contract amendment approved. 3.33 Resolution to Amend the Salary Ordinance Human Resources Board action: Resolution No. 20-079 adopted. 3.34 Contract with Sentinel Offender Services for Electronic Monitoring Services Probation Board action: Contract approved. 3.35 Contract with Tri County Treatment for Licensed Residential Alcohol and Drug Abuse Recovery/Treatment Probation Board action: Contract approved. 3.36 Contract Amendment with Guardian for Pre -Employment Background Investigations Probation Board action: Contract amendment approved. 3.37 Contract Amendment with Skvwav House. Inc. for Substance Use Disorder Treatment Services for Community Alliance Program Participants Probation Board action: Contract amendment approved. 3.38 Contract Change Order and Notice of Completion for the Hegan Lane Full Depth Reclamation with Cement Treatment Project Public Works 3.39 3.40 Board action: 1) Contract Change Order No. 1 ratified; and 2) Contract work accepted as complte and Chair authorized to sign the Notice of Completion. Consent for Collateral Assignment from Ameresco Butte County LLC for financing Operations at the Neal Road Recvclin2 and Waste Facilitv Public Works THIS ITEM WAS REMOVED FROM THE CONSENT AGENDA AND PLACED ON THE REGULAR AGENDA FOR FURTHER CONSIDERATION AT THE REQUEST OF SUPERVISOR RITTER. Award of Contract to Franklin Construction for Kellv Ridge Road Emer2encv Relief Rehabilitation Project Public Works Board action: 1) Project specifications approved; 2) Contract awarded to Franklin Construction, Inc.; and 3) The Director of the Department of Public Works authorized to sign the contract. Page 5 BUTTE COUNTY BOARD OF SUPERVISORS AGENDA—JUNE 23, 2020 3.41 Resolution Authorizing the Execution of the Program Surmlement Agreement with the State Department of Transportation for the Upper Skyway Metal Beam Guard Rail Replacement Project Public Works Board action: Resolution No. 20-080 adopted. 3.42 Budget Adjustment for County Service Areas 24 and 25 Public Works Board action: Budget adjustment approved. 3.43 Contract with Chico State Enterprises for Student Legal Research Assistants Sheriff -Coroner Board action: Contract approved. 3.44 Memorandum of Understanding with Treasurer -Tax Collector, District Attorney's Office, and Butte County Superior Court for Victim Restitution Collection and Disbursement Program Treasurer -Tax Collector/ District Attorney Board action: Memorandum of understanding approved. 3.45 Butte County Treasurer Statement of Investment Policy for FY 2020-21 Treasurer -Tax Collector Board action: Butte County Treasurer Statement of Investment Policy for Fiscal Year 2020-21 approved. 3.46 Water Commission Resolution Supporting Study of a Paradise Irrigation District Intertie Project Water and Resource Conservation Board action: Accepted for information. 3.47 Memorandum of Understanding between Butte Countv. Plumas Countv. Pacific Gas and Electric and others to Produce the Recreation River Flow Management Plan for the Poe Hydroelectic Project Water and Resource Conservation Board action: Memorandum of understanding approved. 4. REGULAR AGENDA 4.01 Boards, Commissions, and Committees A. ADDointments to Listed Vacancies 1. Reappointment to 3CORE Loan Administration Board Other - 3CORE, Inc. MOTION: REAPPOINT CARLA HELD AS A REGULAR MEMBER TO THE SCORE LOAN ADMINISTRATION BOARD WITH ATERM ENDING JUNE 30, 2022. (MOTION: LUCERO; SECOND: TEETER) VOTE: MOTION PASSED UNANIMOUSLY AYES: SUPERVISORS CONNELLY, LUCERO, RITTER, TEETER, AND CHAIR LAMBERT NAYS: NONE Page 6 BUTTE COUNTY BOARD OF SUPERVISORS AGENDA—JUNE 23, 2020 2. Appointment of Time and Place for Holding a General District Election for the Unexpired Terms of Trustees Serving on the Board of Trustees for the Rock Creek Reclamation District (District), and Appointment of Election Board THIS ITEM WAS REMOVED FROM THE AGENDA IN ITS ENTIRETY. THE FOLLOWING MEMBERS SUBMITTED PUBLIC COMMENT ELECTRONICALLY: THE BOARD: JEFF SHIMIZU, JAMES STRONG, DAN AND JULIE MARRON, KEVIN RICE, HAL CRAIN, MARY MCGOWAN, HOLLY HAZEL MCGOWAN, BRUCE MCGOWAN, HARPEET SANDHU, BARBARA WALLACE, FRANCES HOGAN, UNDISCLOSED, AND PAUL BERH. B. Boards, Commissions, and Committees (Pursuant to California State law, the Board is prohibited from taking action on any item not listed on the agenda) SUPERVISOR CONNELLY REQUESTED RECONSIDERATION OF THE ZONING ORDINANCE FOR EXTENDING THE CAMPING PROVISIONS IN THE YANKEE HILL CONCOW AREA DUE TO THE CAMPFIRE. SUPERVISOR CONNELLY MET WITH THE COUNTY'S CODE ENFORCEMENT TEAM WHO APPLIED FOR A GRANT TO CLEAN UP AN AREA IN OROVILLE CALLED RAILROAD ROAD., AND COMMENDED THE COUNTY'S CODE ENFORCEMENT OFFICERS. SUPERVISOR LUCERO REPORTED MEETING WITH VARIOUS DEPARTMENT HEADS TO DISCUSS THE FISCAL YEAR 2020-21 BUDGET, AND REQUESTED MORE PUBLIC INVOLVEMENT IN THE BUDGET. SUPERVISOR RITTER REPORTED ON HER ATTENDANCE AT THE FOLLOWING: BUTTE GLENN OPIOID SAFETY COALITION MEETING; SEVERAL BUTTE COUNTY CHILDREN AND FAMILIES COMMISSION (FIRST 5) MEETINGS; A VETERANS MEMORIAL HALL COMMITTEE MEETING; BEHAVIORAL HEALTH BOARD MEETING; JPFA MEETING; TELECONFERENCE WITH THE STATE BEHAVIORAL HEALTH BOARD. SUPERVISOR RITTER REQUESTED A DISCUSSION REGARDING HOW 911 PHONE CALLS ARE ROUTED THROUGH DISPATCH. SHERIFF KORY HONEA ADDRESSED THE BOARD REGARDING HOW CALLS ARE SENT THROUGH DISPATCH. SUPERVISOR TEETER ANNOUNCED MEETING WITH PARADISE IRRIGATION DISTRICT AND THE BUTTE COUNTY FIRE SAFE COUNCIL TO DISCUSS A PARTNERSHIP IN CREATING A WILDFIRE SAFETY CAMPUS IN MAGALIA. SUPERVISOR TEETER ALSO REPORTED ON HIS ATTENDANCE AT RURAL COUNTY REPRESENTATIVES OF CALIFORNIA MEETING. SUPERVISOR LAMBERT COMMENDED CAL FIRE AND THE SHERIFFS OFFICE FOR THEIR HANDLING OF A RECENT FIRE IN THERMALITO. 4.02 Update of Budget, Legislative, and Other Current Issues by the Chief Administrative Officer DANETTE YORK, DIRECTOR OF THE DEPARTMENT OF PUBLIC HEALTH, PROVIDED A REPORT ON COVID-19. SHARI MCCRACKEN, CHIEF ADMINISTRATIVE OFFICER, CONGRATULATED BUTTE COUNTY'S NEW FIRE CHIEF, JOHN MESSINA. MRS. MCCRACKEN THEN PROVIDED AN UPDATE REGARDING COVID-19 AND OPENING THE COUNTY AS WELL AS THE BOARDS CHAMBERS TO THE PUBLIC. LASTLY, MRS. MCCRACKEN GAVE A BRIEF UPDATE REGARDING THE STATE BUDGET AND ITS POSSIBLE IMPACT ON THE COUNTY'S FISCAL YEAR 2020-21 BUDGET. Page 7 BUTTE COUNTY BOARD OF SUPERVISORS AGENDA -JUNE 23, 2020 4.03 Employment Agreement with Mark Lundberg, M.D. for Addiction Treatment Services Behavioral Health SCOTT KENNELLY, DIRECTOR OF THE DEPARTMENT OF BEHAVIORAL HEALTH, PROVIDED A REPORT FOR THE BOARD. PUBLIC COMMENT WAS OPENED AND CLOSED WITHOUT ANY SPEAKERS. MOTION: APPROVE EMPLOYMENT AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN. (MOTION: LUCERO; SECOND: TEETER) VOTE: MOTION PASSED UNANIMOUSLY. AYES: SUPERVISORS CONNELLY, LUCERO, RITTER, TEETER, AND CHAIR LAMBERT NAYS: NONE 4.04 Authorization to Submit an Application to California Infrastructure Economic Development Bank (IBank) to Finance the Construction of an Evidence Storage Building & Morgue County Administration MEEGAN JESSEE, DEPUTY ADMINISTRATIVE OFFICER, PROVIDED A REPORT FOR THE BOARD. PUBLIC COMMENT WAS OPENED AND CLOSED WITHOUT ANY SPEAKERS. MOTION: 1) AUTHORIZE THE CHIEF ADMINISTRATIVE OFFICER TO SIGN AND SUBMIT A FINANCING APPLICATION TO THE CALIFORNIA INFRASTRUCTURE ECONOMIC DEVELOPMENT BANK; AND 2) ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (MOTION: CONNELLY; SECOND: LUCERO) VOTE: MOTION PASSED UNANIMOUSLY. AYES: SUPERVISORS CONNELLY, LUCERO, RITTER, TEETER, AND CHAIR LAMBERT NAYS: NONE Reference Resolution No. 20-081. 4.05 Successor Memorandum of Understanding of the Butte County Management Emplo A«-, i ,+,,,., Human Resources SHERI WATERS, DIRECTOR OF THE DEPARTMENT OF HUMAN RESOURCES, PROVIDED A REPORT FOR THE BOARD. PUBLIC COMMENT WAS OPENED AND CLOSED WITHOUT ANY SPEAKERS. MOTION: ADOPT THE SUCCESSOR MEMORANDUM OF UNDERSTANDING AND AUTHORIZE THE CHAIR TO SIGN. (MOTION: LUCERO; SECOND: CONNELLY) VOTE: MOTION PASSED UNANIMOUSLY. AYES: SUPERVISORS CONNELLY, LUCERO, RITTER, TEETER, AND CHAIR LAMBERT NAYS: NONE Page 8 BUTTE COUNTY BOARD OF SUPERVISORS AGENDA—JUNE 23, 2020 4.06 Items Removed from the Consent Agenda for Board Consideration and Action 3.30 Approve and Adopt a Resolution Accepting the SB 1205 State Mandated Inspection Report Fire THIS ITEM WAS REMOVED FROM THE CONSENT AGENDA AND PLACED ON THE REGULAR AGENDA FOR FURTHER CONSIDERATION AT THE REQUEST OF SUPERVISOR RITTER. SHARI MCCRACKEN, CHIEF ADMINISTRATIVE OFFICER, ADDRESSED QUESTIONS FROM THE BOARD. PUBLIC COMMENT WAS OPENED AND CLOSED WITHOUT ANY SPEAKERS. MOTION: 1) ACCEPT FOR INFORMATION; AND 2) ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (MOTION: RITTER; SECOND: TEETER) VOTE: MOTION PASSED UNANIMOUSLY AYES: SUPERVISORS CONNELLY, LUCERO, RITTER, TEETER, AND CHAIR LAMBERT NAYS: NONE Reference Resolution No. 20-078. 3.39 Consent for Collateral Assignment from Ameresco Butte County LLC for financing Operations at the Neal Road Recycling and Waste Facility Public Works THIS ITEM WAS REMOVED FROM THE CONSENT AGENDA AND PLACED ON THE REGULAR AGENDA FOR FURTHER CONSIDERATION AT THE REQUEST OF SUPERVISOR RITTER. SHARI MCCRACKEN, CHIEF ADMINISTRATIVE OFFICER, AND DENNIS SCHMIDT, DIRECTOR OF THE DEPARTMENT OF PUBLIC WORKS, ADDRESSED QUESTIONS FROM THE BOARD. PUBLIC COMMENT WAS OPENED AND CLOSED WITHOUT ANY SPEAKERS. MOTION: APPROVE CONSENTTO COLLATERAL ASSIGNMENT AND AUTHORIZE THE CHAIR TO SIGN. (MOTION: TEETER; SECOND: CONNELLY) VOTE: MOTION PASSED UNANIMOUSLY AYES: SUPERVISORS CONNELLY, LUCERO, RITTER, TEETER, AND CHAIR LAMBERT NAYS: NONE Page 9 BUTTE COUNTY BOARD OF SUPERVISORS AGENDA -JUNE 23, 2020 5. PUBLIC HEARINGS AND TIMED ITEMS 5.01 9:30 AM — Public Hearing — Resolution of the County of Butte Authorizing the Closure of Humboldt Road to Vehicular Traffic between Chico City Limits and Highway 32, Subject to Further Review and Action Public Works DENNIS SCHMIDT, DIRECTOR OF THE DEPARTMENT OF PUBLIC WORKS, PROVIDED A REPORT FOR THE BOARD. THE FOLLOWING MEMBERS OF THE PUBLIC ADDRESSED THE BOARD: NICOLE CREECH AND SEAN FARRELL*. SHERIFF KORY HONEA ADDRESSED THE BOARD IN SUPPORT OF THE RESOLUTION. MOTION: ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (MOTION: RITTER; SECOND: LUCERO) VOTE: MOTION PASSED 4-1 AYES: SUPERVISORS CONNELLY, LUCERO, RITTER, AND CHAIR LAMBERT NAYS: SUPERVISOR TEETER Reference Resolution No. 20-082. *Clerk's Note: Nicole Creech addressed the Board in person, and Sean Farrell submitted public comment electronically. 6. BOARD OF SUPERVISORS PUBLIC COMMENT PUBLIC COMMENT WAS OPENED AND CLOSED WITHOUT ANY SPEAKERS. 7. BOARD OF SUPERVISORS CLOSED SESSION BRUCE ALPERT, COUNTY COUNSEL, READ THE CLOSED SESSION AGENDA INTO THE RECORD. 7.01 Public Emolovee Emolovment. ADDointment. Recruitment. Performance Evaluations. Includin Goals, Pursuant to Government Code Section 54957: A. Agricultural Commissioner B. Behavioral Health Director C. Chief Administrative Officer D. Chief Probation Officer E. Child Support Services Director F. County Counsel G. Development Services Director H. Employment and Social Services Director I. Human Resources Director J. Information Services Director K. Library Director L. Public Health Director M. Public Works Director N. Water and Resources Conservation Director Page 10 BUTTE COUNTY BOARD OF SUPERVISORS AGENDA -JUNE 23, 2020 7.02 Conference with Labor Negotiator Pursuant to Government Code Section 54957.6: Negotiators: Jack Hughes, Sheri Waters, and Meegan Jessee Employee Organizations: Teamsters - General Unit; Teamsters - Social Services Workers' Unit; Butte County Management Employees Association; Butte County Probation Peace Officers Association; Butte County Probation Peace Officers Association - Management Unit; Butte County Professional Employees' Association; Butte County Deputy Sheriff's Association - General Unit; Butte County Deputy Sheriff's Association - Management/Supervisory Unit; Butte County Correctional Officers Association - General Unit; Butte County Correctional Officers Association - Supervisory Unit; UPEC Local 792 - Skilled Trades Unit; Butte County Deputy District Attorneys Association - Attorney Unit; Confidential Unit; Non -Represented Unit; Board of Supervisors Executive Assistants "THERE WERE NO ANNOUNCEMENTS OUT OF CLOSED SESSION. .l..y y.l... Shari McCracken, Chief ,ydniinistsative Qfficer and Clerk o the Board ttsalNley Snyder, Deputy uty AssJstant OIerlk of the Il3oard 7 here being nes further business before they Board, they nieeting adjourned, 7he Butte County Board of u ervis r.s will reconvene at the next regular nieeting, scheduled .for May 26, 2020, Steve l..ani e rt Chair Butte County Board of Supervisor�s Page 11 IN-HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY BOARD MINUTES JUNE 23, 2020 Coronavirus (COVID4.9) Advisor);Notice: Pursuant to current State Public Health directives to shelter -in-place and practice social distancing, and as authorized by Governor Gavin Newsom's Executive Orders N-25-20 and N-29-20, the meeting was closed to the public and all non-essential County staff. Members of the public were encouraged to participate remotely from a safe location by submitting comments electronically. 1. CALL TO ORDER MEETING CALLED TO ORDER AT THE BOARD OF SUPERVISORS CHAMBERS, LOCATED AT 25 COUNTY CENTER DRIVE, SUITE 205, OROVILLE, CALIFORNIA. PRESENT: SUPERVISOR STEVE LAMBERT, CHAIR, DISTRICT 4 SUPERVISOR BILL CONNELLY, DISTRICT 1 SUPERVISOR DOUG TEETER, VICE CHAIR, DISTRICT 5 SUPERVISOR DEBRA LUCERO, DISTRICT 2 SHARI MCCRACKEN, CHIEF ADMINISTRATIVE OFFICER & CLERK OF THE BOARD BRUCE ALPERT, CHIEF DEPUTY COUNTY COUNSEL AMY SCHUMAN, ASSOCIATE CLERK OF THE BOARD APPEARED TELEPHONICALLY: SUPERVISOR TAM I RITTER, DISTRICT 2. CONSENT AGENDA (NO ITEMS) 3. REGULAR AGENDA (NO ITEMS) 4. PUBLIC COMMENT PUBLIC COMMENT WAS OPENED AND CLOSED WITHOUT ANY SPEAKERS. 5. CLOSED SESSION 5.01 Conference with Labor Negotiator Pursuant to Government Code Section 54957.6 Labor Negotiators: Shelby Boston, Brian Ring, Sheri Waters, and Jack Hughes **THERE WERE NO ANNOUNCEMENTS OUT OF CLOSED SESSION. Page 12 Mere being no further business before the In -Home A 7TES71, Supportive Services Public Authority Board, the Shuri McCracken, Chief Administrative meeting adjourned. Qfficer and Clerk of the Board — — — — — — — — — — — — — — — Steve I ambert, Chair AsdNey Snyder, Deputy Butte County Board of Supervisors AssJstant Oerk of the Il3oard Page 13 THOMPSON FLAT CEMETERY DISTRICT MINUTES JUNE 23, 2020 Coronavirus ( VID,1.9) Advisor);Notice: Pursuant to current State Public Health directives to shelter -in-place and practice social distancing, and as authorized by Governor Gavin Newsom's Executive Orders N-25-20 and N-29-20, the meeting was closed to the public and all non-essential County staff. Members of the public were encouraged to participate remotely from a safe location by submitting comments electronically. 1. CALL TO ORDER MEETING CALLED TO ORDER AT THE BOARD OF SUPERVISORS CHAMBERS, LOCATED AT 25 COUNTY CENTER DRIVE, SUITE 205, OROVILLE, CALIFORNIA. PRESENT: SUPERVISOR STEVE LAMBERT, CHAIR, DISTRICT 4 SUPERVISOR BILL CONNELLY, DISTRICT 1 SUPERVISOR DOUG TEETER, VICE CHAIR, DISTRICT 5 SUPERVISOR DEBRA LUCERO, DISTRICT 2 SHARI MCCRACKEN, CHIEF ADMINISTRATIVE OFFICER & CLERK OF THE BOARD BRUCE ALPERT, CHIEF DEPUTY COUNTY COUNSEL AMY SCHUMAN, ASSOCIATE CLERK OF THE BOARD APPEARED TELEPHONICALLY: SUPERVISOR TAM I RITTER, DISTRICT 2. CONSENTAGENDA MOTION: APPROVE THE CONSENT AGENDA. (MOTION: LUCERO; SECOND: CONNELLY) VOTE: MOTION PASSED UNANIMOUSLY AYES: SUPERVISORS CONNELLY, LUCERO, RITTER, TEETER, AND CHAIR LAMBERT NAYS: NONE 2.01 Contract with Gridley -Biggs Cemetery District for Operation and Maintenance of Thompson Flat Cemetery General Services Board action: Contract approved. Page 14 BOARD OF SUPERVISORS MINUTES -JUNE 23, 2020 3 REGULAR AGENDA 3.01 Thompson Flat Cemetery District - Recommended Budget for FY 2020-21 General Services TAMARA INGERSOLL, DEPUTY DIRECTOR, GENERAL SERVICES, PROVIDED A REPORT FOR THE BOARD. PUBLIC COMMENT WAS OPENED AND CLOSED WITHOUT ANY SPEAKERS. MOTION: 1) APPROVE THE RECOMMENDED BUDGET FOR FISCAL YEAR 2020-21 AS THE AUTHORITY FOR EXPENDITURES DURING PREPARATION OF THE FISCAL YEAR 2020-21 ADOPTED BUDGET, AND 2) DIRECT STAFF TO PREPARE A RESOLUTION ADOPTING THE BUDGET JULY 21, 2020. (MOTION: LUCERO; SECOND: CONNELLY) VOTE: MOTION PASSED UNANIMOUSLY AYES: SUPERVISORS CONNELLY, LUCERO, RITTER, TEETER, AND CHAIR LAMBERT NAYS: NONE 4 PUBLIC COMMENT PUBLIC COMMENT WAS OPENED AND CLOSED WITHOUT ANY SPEAKERS. 5 CLOSED SESSION (NO ITEMS) l..here being nes further business before they .l..hompson glut Cemetery District, the meeting adjourned, 7TES71,... hurl McCracken, y'ylef Administrative Steve I ambert, Chair Qfficer and Clerk o the Bourd Butte County Bourd o Supervisors ttsallrlley Snyder, Deputy uty AssJstant yIlerlk of the Il3oard Page 15